Search icon

Devildogg LLC

Company Details

Name: Devildogg LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 2011 (14 years ago)
Organization Date: 25 Jul 2011 (14 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0796444
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 506 N. Depot Street, Corbin, KY 40701
Place of Formation: KENTUCKY

Member

Name Role
Robert Lee Helton Member

Organizer

Name Role
Heltaco LLC Organizer

Registered Agent

Name Role
Robert L Helton Registered Agent

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-03-11
Annual Report 2023-03-22
Annual Report 2022-03-17
Annual Report 2021-03-08
Annual Report 2020-02-27
Annual Report 2019-05-08
Annual Report 2018-04-13
Annual Report 2017-04-26
Annual Report 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1838837310 2020-04-28 0457 PPP 506 N DEPOT ST, CORBIN, KY, 40701
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37200
Loan Approval Amount (current) 37200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORBIN, WHITLEY, KY, 40701-1000
Project Congressional District KY-05
Number of Employees 7
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37512.89
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State